Name: | INTERCONTINENTAL PACKAGING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2008 (16 years ago) |
Branch of: | INTERCONTINENTAL PACKAGING COMPANY, Minnesota (Company Number 89e160ae-aed4-e011-a886-001ec94ffe7f) |
Entity Number: | 3738501 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2300 PILOT KNOB ROAD, MENDOTA HEIGHTS, MN, United States, 55120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL JOHNSON | Chief Executive Officer | 1999 SHEPARD ROAD, ST PAUL, MN, United States, 55116 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1999 SHEPARD ROAD, ST PAUL, MN, 55116, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | 8403 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-10-16 | 2020-10-01 | Address | 8403 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-10-16 | 2024-10-02 | Address | 1999 SHEPARD ROAD, ST PAUL, MN, 55116, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2018-10-02 | Address | 1999 SHEPARD ROAD, ST. PAUL, MN, 55116, USA (Type of address: Principal Executive Office) |
2010-11-30 | 2014-10-16 | Address | 1999 SHEPARD ROAD, ST PAUL, MN, 55116, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2014-10-16 | Address | 225 BROADWAY, SUITE 2911, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001042 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221213000573 | 2022-12-13 | BIENNIAL STATEMENT | 2022-10-01 |
201001062010 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006591 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007165 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141016006471 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121022006378 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101130002255 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
081031000796 | 2008-10-31 | APPLICATION OF AUTHORITY | 2008-10-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State